(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 9, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 29, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 29, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 29, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 29, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR. Change occurred at an unknown date. Company's previous address: C/O Franchise Logistics Ltd Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2013: 20000.00 GBP
capital
|
|
(CH01) On September 30, 2012 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 24, 2011. Old Address: Johnson Walker Chartered Accountants the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, January 2011
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 29th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On September 29, 2010 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 12, 2010: 20000.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2009
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(11 pages)
|